Case number: 2:20-bk-23726 - AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    07/30/2020

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 20-23726

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset


Date filed:  07/30/2020
341 meeting:  09/01/2020
Deadline for filing claims (govt.):  01/26/2021
Deadline for objecting to discharge:  11/02/2020

Debtor

AME Zion Western Episcopal District

2339 W. Hammer Lane Suite C #153
Stockton, CA 95209
SACRAMENTO-CA
Tax ID / EIN: 81-4137820
dba
AME Zion Western Episcopal District, a California Non-Profit Corporation


represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111

Plaintiff

AME Zion Church of Palo Alto, Inc.


represented by
Elspeth V. Hansen

Two Palo Alto Square #300
3000 El Camino Real
Palo Alto, CA 94306
650-331-2043

Edward D. Johnson

Mayer Brown LLP
3000 El Camino Real
Two Palo Alto Square
Suite 300
Palo Alto, CA 94306
650-331-2000

Monique J. Mulcare

1221 Avenue of the Americas
New York, NY 10020-1001
212-506-2181

Catherine A. O'Connor

Mayer Brown, LLP
350 South Grand Avenue
25th Floor
Los Angeles, CA 90071-1503
TERMINATED: 11/03/2021

Trustee

Jeffrey I Golden

Jeffrey Golden, Trustee
3070 Bristol Street
Suite 640
Costa Mesa, CA 92626
714-966-1000

represented by
David M. Goodrich

3070 Bristol Street Suite 640
Costa Mesa, CA 92626

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Cameron M. Gulden
300 Booth Street, Room 3009
Reno, NV 89509
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov
TERMINATED: 06/27/2025

Cameron Gulden

DOJ-Ust
300 Booth Street
Room 3009
Reno, NV 89509
202-384-4921
Fax : 775-784-5531
TERMINATED: 03/01/2023

Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/02/20261137Certificate/Proof of Service of [1134] Response/Reply; [1135] Request for Judicial Notice; [1136] Exhibit(s) (hlus)
03/02/20261136Exhibit(s) to [1135] Request for Judicial Notice [FLL-3] (hlus)
03/02/20261135Request for Judicial Notice Re: [1134] Response/Reply [FLL-3] Filed by Creditors BRAD EVANS; Matthew Hill; Roger Wendelken Revocable Living Trust; Yosemite Capital LLC (hlus)
03/02/20261134Response/Reply Filed by Creditors Yosemite Capital; LLC; Brad Evans; Matthew Hill; Roger Wendelken Revocable Living Trust Re: [1096] Motion for Relief from Automatic Stay [FLL-3] (hlus)Modified on 3/2/2026 (hlus).
02/26/20261133Certificate/Proof of Service of [1127] Opposition/Objection; [1128] Declaration; [1130] Request for Judicial Notice [FLL-3] (mfrs)
02/24/20261132Certificate/Proof of Service of [1124] Opposition/Objection; [1125] Declaration; [1126] Request for Judicial Notice [FLL-3] (rlos)
02/23/20261131Exhibit(s) to [1130] Request for Judicial Notice [FLL-3] (rlos)
02/23/20261130Request for Judicial Notice Re: [1127] Opposition/Objection [FLL-3] Filed by Plaintiff AME Zion Church of Palo Alto; Inc. (rlos)
02/23/20261129Exhibit(s) to [1128] Declaration [FLL-3] (rlos)
02/23/20261128Declaration of Danielle Sigal in support of [1127] Opposition/Objection [FLL-3] (rlos)